About

Registered Number: 04139534
Date of Incorporation: 11/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 Homefield Road West, Haverhill, Suffolk, CB9 8QP,

 

Having been setup in 2001, Screenworks Ltd are based in Haverhill, it's status is listed as "Active". We do not know the number of employees at this company. There are 7 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINES, Matthew 30 November 2011 - 1
GILMOUR, Andrew Douglas 11 January 2001 - 1
GILMOUR, Duncan Owen 15 November 2010 - 1
PORTER, Alan 20 July 2018 - 1
PROOPS, Adam Edward 23 March 2016 29 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GILMOUR, Duncan Owen 20 July 2005 15 November 2010 1
CHARTWELL HOUSE CORPORATE SERVICES LIMITED 11 January 2001 20 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 February 2019
MR04 - N/A 14 December 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 03 July 2018
MR01 - N/A 29 May 2018
MR01 - N/A 17 April 2018
RESOLUTIONS - N/A 27 March 2018
AD01 - Change of registered office address 20 March 2018
MR01 - N/A 28 February 2018
CS01 - N/A 22 February 2018
MR01 - N/A 30 November 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 26 June 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 25 February 2014
AA01 - Change of accounting reference date 17 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 23 February 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 17 February 2012
CH01 - Change of particulars for director 17 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 09 December 2011
RESOLUTIONS - N/A 13 April 2011
SH01 - Return of Allotment of shares 08 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 17 November 2010
CH03 - Change of particulars for secretary 11 August 2010
CC04 - Statement of companies objects 25 February 2010
RESOLUTIONS - N/A 24 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 30 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 06 January 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 17 January 2003
AA - Annual Accounts 13 November 2002
395 - Particulars of a mortgage or charge 04 September 2002
363s - Annual Return 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
225 - Change of Accounting Reference Date 29 October 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
NEWINC - New incorporation documents 11 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 20 February 2018 Outstanding

N/A

A registered charge 29 November 2017 Outstanding

N/A

Debenture 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.